Search icon

LPS CONTRACTING CORP.

Company Details

Name: LPS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034167
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 62 HAMDEN AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 62 HAMDEN AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-6771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL TIRELLI Chief Executive Officer 62 HAMDEN AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 HAMDEN AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1247492-DCA Inactive Business 2007-01-31 2021-02-28

History

Start date End date Type Value
2006-03-22 2010-04-02 Address LPS CONTRACTING CORP, 62 HAMDEN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180322006239 2018-03-22 BIENNIAL STATEMENT 2018-03-01
170920006300 2017-09-20 BIENNIAL STATEMENT 2016-03-01
140710002444 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120514002286 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100402002897 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080229002479 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060322002410 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040331000489 2004-03-31 CERTIFICATE OF INCORPORATION 2004-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017587 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
3017586 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2710156 LICENSEDOC10 INVOICED 2017-12-14 10 License Document Replacement
2577788 TRUSTFUNDHIC INVOICED 2017-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577789 RENEWAL INVOICED 2017-03-21 100 Home Improvement Contractor License Renewal Fee
1874373 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874374 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
833536 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
833544 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
833537 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605357307 2020-04-28 0202 PPP 62 HAMDEN AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8475
Loan Approval Amount (current) 8475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5065.56
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100376 Fair Labor Standards Act 2011-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-24
Termination Date 2012-02-14
Date Issue Joined 2011-04-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name POSCA
Role Plaintiff
Name LPS CONTRACTING CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State